GOSS SCIENTIFIC INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a small company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Accounts for a small company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

15/10/2115 October 2021 Termination of appointment of Roland Franz Bräkling as a director on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Jonathan Bell as a director on 2021-10-15

View Document

06/10/216 October 2021 Registered office address changed from 15 Mainwaring Close Stapeley Nantwich Cheshire CW5 7GT to Unit 5 Alexandra Business Park, Gresty Lane Shavington Crewe CW2 5DD on 2021-10-06

View Document

27/09/2127 September 2021 Appointment of Roland Franz Bräkling as a director on 2021-09-15

View Document

29/06/2129 June 2021 Satisfaction of charge 011757840002 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 011757840001 in full

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SOCRATI COUMBARIDES / 14/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PULLAN / 14/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARGARET BLACKMORE / 14/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PULLAN / 14/12/2018

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARGARET BLACKMORE / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MICHELLE MARGARET BLACKMORE

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SOCRATI COUMBARIDES / 22/10/2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011757840002

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011757840001

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARGARET BLACKEMORE / 14/12/2011

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLACKEMORE / 28/02/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLACKEMORE / 13/12/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 100 VICARAGE LANE GREAT BADDOW CHELMSFORD ESSEX CM2 8JB

View Document

08/02/088 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

08/02/088 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 100 VICARAGE LANE GREAT BADDOW CHELMSFORD ESSEX CM2 8JB

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 5, MARKS CLO. INGATESTONE ESSEX CM4 9AR

View Document

10/01/9410 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/11/8619 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/07/741 July 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information